TEMATI (UK) LIMITED
MANSFIELD BOLD NU-TEC INDUSTRIAL INSULATION LIMITED BOLD NU-TEC INDUSTRIAL INSTALLATIONS LIMITED

Hellopages » Nottinghamshire » Mansfield » NG19 7JZ

Company number 03705168
Status Active
Incorporation Date 1 February 1999
Company Type Private Limited Company
Address UNIT 3A ISABELLA COURT, MILLENNIUM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG19 7JZ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 13 January 2017 with no updates; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of TEMATI (UK) LIMITED are www.tematiuk.co.uk, and www.temati-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Kirkby in Ashfield Rail Station is 4.4 miles; to Newstead Rail Station is 6.2 miles; to Hucknall Rail Station is 8.5 miles; to Langley Mill Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Temati Uk Limited is a Private Limited Company. The company registration number is 03705168. Temati Uk Limited has been working since 01 February 1999. The present status of the company is Active. The registered address of Temati Uk Limited is Unit 3a Isabella Court Millennium Business Park Mansfield Nottinghamshire Ng19 7jz. . CHERRINGTON, Shane is a Secretary of the company. CHERRINGTON, Shane is a Director of the company. SCHEERDER, Frank Henricus Maria is a Director of the company. Secretary DALGARNO, Shaun has been resigned. Secretary SHIRLEY, Paul Mitchell has been resigned. Secretary WELCH, David Philip has been resigned. Secretary PACESEED LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director HALL, David has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director SHIRLEY, Paul Mitchell has been resigned. Director VAN RIJSWIJK, Robertus Hendrikus has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
CHERRINGTON, Shane
Appointed Date: 03 July 2012

Director
CHERRINGTON, Shane
Appointed Date: 14 June 2012
56 years old

Director
SCHEERDER, Frank Henricus Maria
Appointed Date: 10 January 2006
63 years old

Resigned Directors

Secretary
DALGARNO, Shaun
Resigned: 01 June 2005
Appointed Date: 07 May 2002

Secretary
SHIRLEY, Paul Mitchell
Resigned: 03 July 2012
Appointed Date: 17 July 2006

Secretary
WELCH, David Philip
Resigned: 17 July 2006
Appointed Date: 01 June 2005

Secretary
PACESEED LIMITED
Resigned: 01 June 2005
Appointed Date: 01 February 1999

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 01 February 1999
Appointed Date: 01 February 1999

Director
HALL, David
Resigned: 01 June 2005
Appointed Date: 01 February 1999
67 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 01 February 1999
Appointed Date: 01 February 1999
34 years old

Director
SHIRLEY, Paul Mitchell
Resigned: 03 July 2012
Appointed Date: 01 November 2009
59 years old

Director
VAN RIJSWIJK, Robertus Hendrikus
Resigned: 02 January 2006
Appointed Date: 10 December 2003
79 years old

Persons With Significant Control

Mr Frank Scheerder
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arjan Jongkind
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Stefan Naenen
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

TEMATI (UK) LIMITED Events

21 Feb 2017
Accounts for a small company made up to 31 December 2016
13 Jan 2017
Confirmation statement made on 13 January 2017 with no updates
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Oct 2016
Accounts for a small company made up to 31 December 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

...
... and 58 more events
18 Feb 1999
New secretary appointed
18 Feb 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Feb 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Feb 1999
Registered office changed on 18/02/99 from: 83 leonard street london EC2A 4QS
01 Feb 1999
Incorporation